Company NameCulley Offshore Services Limited
Company StatusDissolved
Company Number08193608
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNiel William Culley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Niel William Culley
75.00%
Ordinary
25 at £1Veronica Ann Culley
25.00%
Ordinary

Financials

Year2014
Net Worth£11,498
Cash£1,816
Current Liabilities£20,420

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
16 October 2014Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (3 pages)
25 September 2012Appointment of Niel William Culley as a director (2 pages)
25 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
29 August 2012Incorporation (21 pages)
29 August 2012Termination of appointment of Elizabeth Davies as a director (1 page)